INLINE LOGISTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAmended total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Cessation of Graham Harold Smith as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Miss Kim Tracey Smith as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Miss Kelly Smith as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Graham Harold Smith on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Miss Kim Tracey Smith as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Miss Kelly Smith as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Miss Kelly Smith on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Miss Kim Tracey Smith on 2024-01-18

View Document

14/12/2314 December 2023 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-14

View Document

13/07/2313 July 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Satisfaction of charge 026706320005 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

28/02/2228 February 2022 Director's details changed for Miss Kim Tracey Smith on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Graham Harold Smith on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Miss Kim Tracey Smith as a person with significant control on 2022-02-28

View Document

23/11/2123 November 2021 Registration of charge 026706320005, created on 2021-11-22

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY SMITH / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY SMITH / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MISS KELLY SMITH / 19/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM TRACEY SMITH / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM TRACEY SMITH / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MISS KELLIE SMITH / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM TRACEY SMITH / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD SMITH / 06/03/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KIM TRACEY VICKERY / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD SMITH / 30/01/2019

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KIM SMITH / 30/01/2019

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KIM VICKERY / 04/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM TRACEY VICKERY / 04/01/2019

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026706320004

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/11/1619 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026706320004

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MISS KELLY SMITH

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MRS KIM TRACEY VICKERY

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD SMITH / 07/11/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAROLD SMITH / 13/11/2012

View Document

22/11/1222 November 2012 CHANGE PERSON AS SECRETARY

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
THE OLD FORGE RAVENSTHORPE RESERVOIR
TEETON
NORTHAMPTONSHIRE
NN6 8LS

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THE OLD FORGE RAVENSTHORPE RESERVOIR TEETON NORTHAMPTONSHIRE NN6 8LS

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM VICKERY / 01/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAROLD SMITH / 21/11/2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 1 MARKET HILL COGGESHALL ESSEX CO6 1TS

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 02/06/2008

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM SMITH

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR FIONA SEED

View Document

21/04/0821 April 2008 SECRETARY APPOINTED KIM VICKERY

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS; AMEND

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 S386 DIS APP AUDS 24/01/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 RETURN MADE UP TO 12/12/95; CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: THE STABLES LITTLE COLDHARBOUR FARM TONG LANE LAMBERHURST KENT TN3 8AD

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94

View Document

02/10/932 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/02/9212 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/02/925 February 1992 COMPANY NAME CHANGED RECALLRAISE LIMITED CERTIFICATE ISSUED ON 06/02/92

View Document

05/02/925 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/92

View Document

12/12/9112 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company